Search icon

D'OR 24K COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: D'OR 24K COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'OR 24K COSMETICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L13000172409
FEI/EIN Number 464316781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20725 NE 16th Ave Unit #A-7, Miami, FL, 33179, US
Mail Address: 1013 Park Centree Blvd, Miami Gardens, FL, 33169, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOYAL SHAI Managing Member 3185 NE 211 TERRACE, AVENTURA, FL, 33180
AMOYAL SHAI Agent 20725 NE 16TH AVE UNIT A-7, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015151 GRACE PERFECT SKIN ACTIVE 2022-02-01 2027-12-31 - 20725 NE 16TH AVE UNIT #A-7, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-19 20725 NE 16th Ave Unit #A-7, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 20725 NE 16th Ave Unit #A-7, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-03-12 AMOYAL, SHAI -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 20725 NE 16TH AVE UNIT A-7, MIAMI, FL 33179 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State